Company NameMatthew Royce Manufacturing Limited
Company StatusDissolved
Company Number01752476
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameSandelico Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(29 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Joyce Riggs
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleFactory Manageress
Correspondence Address144 Temple Park Road
South Shields
Tyne & Wear
Director NameMr Sagitharan Mylvagaham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 February 1992)
RoleChartered Accountant
Correspondence Address9 Ashwell Avenue
Camberley
Surrey
GU15 2AR
Director NameMr Duncan Blacklock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleManufacturing Director
Correspondence Address37 Darras Road
Darras Hall
Ponteland
Northumberland
HE20 9PD
Director NameAlan Michael Green
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThreshers
Threshersbush
Harlow
Essex
CM17 0NP
Director NameMr Jack Cynamon
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundaries House 106 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Secretary NameMr Sagitharan Mylvagaham
NationalityBritish
StatusResigned
Appointed19 October 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address9 Ashwell Avenue
Camberley
Surrey
GU15 2AR
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 28 February 1998)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameMalcolm Barclay Heald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerley House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr David Arthur Tiedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1996)
RoleManaging Director
Correspondence Address26 Hartland Road
Epping
Essex
CM16 4PE
Director NameBrian Heilbron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Nafferton Rise
Loughton
Essex
IG10 1UB
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1997(13 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NamePaul Christopher Allen
NationalityIrish
StatusResigned
Appointed01 March 1998(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 March 2003)
RoleCompany Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameWilliam Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressBaykers
Lamb Lane, Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameAntony Peter Montgomery
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address6 Greencroft
Guildford
Surrey
GU1 2SY
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed17 March 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(27 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(29 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(29 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(31 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Contact

Websitekingswood-allied.co.uk

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Jacques Vert Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

19 August 1993Delivered on: 27 August 1993
Satisfied on: 16 January 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 August 1992Delivered on: 24 August 1992
Satisfied on: 21 October 1993
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1992Delivered on: 26 August 1992
Satisfied on: 7 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 1984Delivered on: 6 February 1984
Satisfied on: 28 October 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or matthew royce limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500
(4 pages)
6 November 2015Appointment of Mr Timothy Morgan Davies as a director on 23 April 2015 (2 pages)
6 November 2015Appointment of Mr Timothy Morgan Davies as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 500
(4 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 500
(4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (5 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (5 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Location of register of members (1 page)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
5 October 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page)
1 March 2006Registered office changed on 01/03/06 from: 22 plumbers row london E1 1EZ (1 page)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 December 2005Return made up to 19/10/05; full list of members (3 pages)
16 December 2005Return made up to 19/10/05; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
2 December 2004Return made up to 19/10/04; full list of members (7 pages)
2 December 2004Return made up to 19/10/04; full list of members (7 pages)
13 May 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004New director appointed (4 pages)
4 March 2004New director appointed (4 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
6 May 2003New secretary appointed;new director appointed (3 pages)
6 May 2003New secretary appointed;new director appointed (3 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
10 January 2003Accounts for a dormant company made up to 27 April 2002 (4 pages)
10 January 2003Accounts for a dormant company made up to 27 April 2002 (4 pages)
18 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2001Accounts for a dormant company made up to 28 April 2001 (4 pages)
12 December 2001Accounts for a dormant company made up to 28 April 2001 (4 pages)
6 December 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
6 December 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
29 January 2001Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page)
29 January 2001Registered office changed on 29/01/01 from: 23 plumbers row london E1 1EQ (1 page)
11 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
11 January 2001Accounts for a dormant company made up to 29 April 2000 (4 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
7 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 1 May 1999 (4 pages)
17 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Full accounts made up to 3 May 1997 (6 pages)
3 March 1998Full accounts made up to 3 May 1997 (6 pages)
3 March 1998Full accounts made up to 3 May 1997 (6 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
20 November 1997Return made up to 19/10/97; no change of members (4 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 27 April 1996 (11 pages)
5 March 1997Full accounts made up to 27 April 1996 (11 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
28 October 1996Return made up to 19/10/96; full list of members (7 pages)
28 October 1996Return made up to 19/10/96; full list of members (7 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
14 November 1995Full accounts made up to 29 April 1995 (11 pages)
14 November 1995Full accounts made up to 29 April 1995 (11 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
21 February 1992Full accounts made up to 30 April 1991 (12 pages)
21 February 1992Full accounts made up to 30 April 1991 (12 pages)
14 May 1986Full accounts made up to 19 January 1986 (11 pages)
14 May 1986Full accounts made up to 19 January 1986 (11 pages)